This company is commonly known as Ocutec Limited. The company was founded 22 years ago and was given the registration number SC221667. The firm's registered office is in BELLSHILL. You can find them at 3 Clark Way, Bellshill Industrial Estate, Bellshill, Lanarkshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | OCUTEC LIMITED |
---|---|---|
Company Number | : | SC221667 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 2001 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 3 Clark Way, Bellshill Industrial Estate, Bellshill, Lanarkshire, ML4 3NX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Clark Way, Bellshill Industrial Estate, Bellshill, ML4 3NX | Director | 15 March 2017 | Active |
3, Clark Way, Bellshill Industrial Estate, Bellshill, United Kingdom, ML4 3NX | Director | 01 October 2013 | Active |
3, Clark Way, Bellshill Industrial Estate, Bellshill, ML4 3NX | Director | 08 April 2016 | Active |
3, Clark Way, Bellshill Industrial Estate, Bellshill, ML4 3NX | Director | 03 March 2022 | Active |
3, Clark Way, Bellshill Industrial Estate, Bellshill, United Kingdom, ML4 3NX | Secretary | 01 November 2013 | Active |
3, Clark Way, Bellshill Industrial Estate, Bellshill, United Kingdom, ML4 3NX | Secretary | 31 July 2013 | Active |
2 Kilmardinny Drive, Bearsden, Glasgow, G61 3PD | Secretary | 27 July 2001 | Active |
20 Mote Hill, Hamilton, ML3 6EF | Secretary | 01 May 2006 | Active |
3, Clark Way, Bellshill Industrial Estate, Bellshill, United Kingdom, ML4 3NX | Director | 01 November 2013 | Active |
Rathmore, Heathcote Road, Crieff, PH7 4AB | Director | 01 August 2004 | Active |
102, Springkell Avenue, Glasgow, Scotland, G41 4EL | Director | 27 July 2001 | Active |
51 Cedar Road, Broughty Ferry, Dundee, DD5 3BA | Director | 13 February 2007 | Active |
6 Kilmardinny Grove, Bearsden, Glasgow, G61 3NY | Director | 27 July 2001 | Active |
Deepbridge House, Honeycome East Business Park, Chester, England, CH4 9QN | Director | 03 March 2022 | Active |
39, Westhaugh Road, Stirling, Scotland, FK9 5GF | Director | 01 October 2012 | Active |
2 Kilmardinny Drive, Bearsden, Glasgow, G61 3PD | Director | 27 July 2001 | Active |
10 Cheviot Road, Glasgow, G43 2AN | Director | 16 June 2006 | Active |
Thornhill, Ferntower Road, Crieff, PH7 3EX | Director | 24 December 2008 | Active |
Viewfirth, 62 Hill Street, Monifieth, Dundee, Scotland, DD5 4DE | Director | 01 August 2011 | Active |
20 Mote Hill, Hamilton, ML3 6EF | Director | 01 May 2006 | Active |
3, Strathallan Gate, East Kilbride, Glasgow, Scotland, G75 8GW | Director | 07 December 2007 | Active |
Mr James Derek Scott Carnegie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Address | : | 3, Clark Way, Bellshill, ML4 3NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-21 | Resolution | Resolution. | Download |
2024-04-30 | Capital | Capital allotment shares. | Download |
2024-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-28 | Capital | Capital allotment shares. | Download |
2023-07-19 | Capital | Capital allotment shares. | Download |
2023-06-06 | Capital | Capital allotment shares. | Download |
2023-05-25 | Capital | Second filing capital allotment shares. | Download |
2023-05-02 | Capital | Capital allotment shares. | Download |
2023-04-06 | Resolution | Resolution. | Download |
2023-04-05 | Incorporation | Memorandum articles. | Download |
2023-04-05 | Resolution | Resolution. | Download |
2023-04-05 | Capital | Capital allotment shares. | Download |
2023-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Accounts | Change account reference date company current shortened. | Download |
2022-11-02 | Capital | Capital allotment shares. | Download |
2022-10-03 | Capital | Capital allotment shares. | Download |
2022-09-26 | Officers | Termination director company with name termination date. | Download |
2022-09-01 | Capital | Capital allotment shares. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-01 | Capital | Capital allotment shares. | Download |
2022-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-02 | Capital | Capital allotment shares. | Download |
2022-05-23 | Capital | Capital allotment shares. | Download |
2022-04-12 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.